Background WavePink WaveYellow Wave

LUDIC LIMITED (05174536)

LUDIC LIMITED (05174536) is an active UK company. incorporated on 8 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LUDIC LIMITED has been registered for 21 years. Current directors include ASHCROFT, Paul, JONES, Garrick Alston.

Company Number
05174536
Status
active
Type
ltd
Incorporated
8 July 2004
Age
21 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHCROFT, Paul, JONES, Garrick Alston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDIC LIMITED

LUDIC LIMITED is an active company incorporated on 8 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LUDIC LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05174536

LTD Company

Age

21 Years

Incorporated 8 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

LUDIC PUBLISHING LIMITED
From: 21 October 2005To: 20 December 2013
LUDIC ONE LIMITED
From: 24 February 2005To: 21 October 2005
OXISOL LIMITED
From: 8 July 2004To: 24 February 2005
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 8 July 2004To: 30 September 2013
Timeline

4 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 11
Funding Round
Feb 22
Share Issue
May 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Garrick

Active
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 27 Oct 2004

ASHCROFT, Paul

Active
Queen Street Place, LondonEC4R 1AG
Born October 1975
Director
Appointed 20 Sept 2005

JONES, Garrick Alston

Active
Queen Street Place, LondonEC4R 1AG
Born August 1965
Director
Appointed 20 Sept 2005

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 08 Jul 2004
Resigned 27 Oct 2004

HUMPHREY, Patrick Christie

Resigned
27 Cranedown, LewesBN7 3NA
Born April 1945
Director
Appointed 20 Sept 2005
Resigned 30 Jun 2011

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 08 Jul 2004
Resigned 27 Oct 2004

LUDIC GROUP LLP

Resigned
Fairfax House, LondonWC1V 6AY
Corporate director
Appointed 27 Oct 2004
Resigned 20 Sept 2005

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288cChange of Particulars
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
5 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Certificate Change Of Name Company
24 February 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Incorporation Company
8 July 2004
NEWINCIncorporation